Company NameHi-Tech Management Limited
Company StatusDissolved
Company Number02978850
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 6 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)
Previous NameBrookstow Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher Robert Flack
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 18 August 1998)
RoleCompany Director
Correspondence Address3 Carlton Place
Rickmansworth Road
Northwood
Middlesex
HA6 2JX
Secretary NameSarah McDonald-Stitt
NationalityBritish
StatusClosed
Appointed03 July 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 18 August 1998)
RoleCompany Director
Correspondence Address23 Sussex Street
Pimlico
London
SW1V 4RR
Secretary NameMr Anthony Frederick Denny
NationalityBritish
StatusResigned
Appointed24 November 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 15 Chater Street
Moulton
Northampton
Northamptonshire
NN3 7UD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameCatchfutures Limited (Corporation)
StatusResigned
Appointed24 November 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 1996)
Correspondence AddressFirst Floor
31/32 High Street
Ringwood
Hampshire
BH24 1AD

Location

Registered AddressAlexandra Housed
3 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
22 October 1997Registered office changed on 22/10/97 from: 17 church street moulton northampton NN3 7SP (1 page)
15 November 1996Return made up to 13/10/96; full list of members (6 pages)
7 August 1996Memorandum and Articles of Association (16 pages)
7 August 1996Company name changed brookstow LIMITED\certificate issued on 08/08/96 (2 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Director resigned (2 pages)
30 July 1996New secretary appointed (1 page)
30 July 1996New director appointed (1 page)
30 July 1996Secretary resigned (2 pages)
7 December 1995Accounts for a dormant company made up to 31 October 1995 (1 page)
14 November 1995Return made up to 13/10/95; full list of members (6 pages)
14 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)